Advanced company searchLink opens in new window

CLIFFE PACKAGING LIMITED

Company number 04829354

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2015 AUD Auditor's resignation
03 Sep 2015 AUD Auditor's resignation
17 Aug 2015 SH06 Cancellation of shares. Statement of capital on 14 May 2015
  • GBP 239,167
17 Aug 2015 SH03 Purchase of own shares.
08 Aug 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-08
  • GBP 239,167
08 Aug 2015 AD03 Register(s) moved to registered inspection location 74 the Close Norwich NR1 4DR
08 Aug 2015 AD02 Register inspection address has been changed to 74 the Close Norwich NR1 4DR
07 Jul 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 July 2014
10 Jun 2015 TM02 Termination of appointment of David Gregory Heafey as a secretary on 14 May 2015
08 Jun 2015 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
01 May 2015 AA Full accounts made up to 31 August 2014
28 Aug 2014 TM01 Termination of appointment of Stuart Bidgood as a director on 28 August 2014
21 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 245,167
  • ANNOTATION Clarification a second filed AR01 was registered on 07/07/2015.
24 Dec 2013 AA Full accounts made up to 31 August 2013
08 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 245,167
08 Aug 2013 CH01 Director's details changed for David Karl Dawber on 1 August 2013
08 Aug 2013 CH01 Director's details changed for Mr Stuart Bidgood on 1 August 2013
22 Mar 2013 SH08 Change of share class name or designation
22 Mar 2013 SH08 Change of share class name or designation
21 Jan 2013 SH08 Change of share class name or designation
21 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Dec 2012 AA Full accounts made up to 31 August 2012
09 Aug 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for David Karl Dawber on 1 July 2012
30 Jul 2012 CH01 Director's details changed for Mr. Stuart Bidgood on 1 July 2012